Business directory in New York Saratoga - Page 661

by County Saratoga ZIP Codes

12828 12850 12020 12833 12831 12074 12822 12302 12871 12027 12019 12170 12863 12151 12835 12859 12884 12866 12803 12065 12148 12188
Found 40894 companies

Entity number: 2014097

Address: 324 NELSON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Mar 1996 - 27 Dec 2000

Entity number: 2013978

Address: 10 SARATOGA AVENUE, SO. GLENS FALLS, NY, United States, 12803

Registration date: 27 Mar 1996 - 29 Jul 2009

Entity number: 2013897

Address: 99 PINE ST., ALBANY, NY, United States, 12207

Registration date: 26 Mar 1996 - 05 Sep 1996

Entity number: 2013582

Address: 251 COUNTY RTE 67, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 1996 - 28 Jul 2010

Entity number: 2013702

Address: EDUCATION FOUNDATION, INC., P.O. BOX 4423, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 26 Mar 1996

Entity number: 2013802

Address: C/O 21 BERKSHIRE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 26 Mar 1996

Entity number: 2013159

Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Registration date: 25 Mar 1996 - 29 Dec 1999

Entity number: 2012961

Address: 1 FRONT STREET, P.O. BOX 136, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Mar 1996 - 09 Apr 1998

Entity number: 2013155

Address: 3135 SPAWN RD., SCHENECTADY, NY, United States, 12303

Registration date: 25 Mar 1996

Entity number: 2013366

Address: 60 DEER RUN DRIVE, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Mar 1996

Entity number: 2012266

Address: 2 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 21 Mar 1996 - 27 Jun 2001

Entity number: 2012222

Address: 17 MT. MCGREGOR ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 21 Mar 1996 - 15 Mar 2000

Entity number: 2011641

Address: 624 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 Mar 1996

Entity number: 2011464

Address: 15 UNION ST., LAWRENCE, MA, United States, 01840

Registration date: 19 Mar 1996 - 02 Feb 2016

Entity number: 2011462

Address: 4887 ROUTE 50, GANSEVOORT, NY, United States, 12831

Registration date: 19 Mar 1996 - 28 Jul 2010

Entity number: 2011121

Address: P.O. BOX 208, BURNT HILLS, NY, United States, 12027

Registration date: 19 Mar 1996 - 31 Jul 1998

Entity number: 2011094

Address: 5 STONEGATE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 19 Mar 1996 - 25 Jan 2012

Entity number: 2011051

Address: 115 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Registration date: 19 Mar 1996 - 31 Aug 1998

Entity number: 2010707

Address: ATTN: P. PADALINO, 2207 ROUTE 9P, MALTA, NY, United States, 12020

Registration date: 18 Mar 1996 - 27 Dec 2000

Entity number: 2010743

Address: 7 FAIRWAY COURT, ALBANY, NY, United States, 12208

Registration date: 18 Mar 1996

Entity number: 2010617

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Mar 1996

Entity number: 2010092

Address: 112 MALTA GARDENS, MECHANICVILLE, NY, United States, 12118

Registration date: 15 Mar 1996 - 27 Dec 2000

Entity number: 2009961

Address: 3 FOREST DRIVE, BALLSTON LAKE, NY, United States, 12019

Registration date: 14 Mar 1996 - 05 Apr 2001

Entity number: 2009323

Address: 18 APPELTON ROAD, REXFORD, NY, United States, 12148

Registration date: 13 Mar 1996 - 25 Jun 2003

Entity number: 2009111

Address: 45 HOLMES ROAD, PORTER CORNERS, NY, United States, 12859

Registration date: 13 Mar 1996 - 17 Jul 2000

NEH, INC. Inactive

Entity number: 2008902

Address: 677 EAST PINEDALE AVE., FRESNO, CA, United States, 93270

Registration date: 12 Mar 1996 - 24 Dec 2002

Entity number: 2008865

Address: PO BOX 4, MECHANICVILLE, NY, United States, 12118

Registration date: 12 Mar 1996

Entity number: 2008399

Address: 1539 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 11 Mar 1996 - 26 Dec 2001

Entity number: 2007953

Address: 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 08 Mar 1996 - 23 Jul 1997

Entity number: 2007595

Address: 906 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 07 Mar 1996 - 29 Feb 2000

Entity number: 2007283

Address: 33 MAGNOLIA DR., SARATOGA SPRINGS, NY, United States, 12866

Registration date: 07 Mar 1996

Entity number: 2006771

Address: 5 FALLEN TREE LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 06 Mar 1996 - 19 Apr 1999

Entity number: 2006483

Address: 5 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148

Registration date: 05 Mar 1996 - 18 Jul 2017

Entity number: 2006474

Address: 358 BROADWAY, SUITE 303, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 Mar 1996 - 02 Apr 1997

Entity number: 2006685

Address: 25 BENTON DRIVE, SARATOGA SPRING, NY, United States, 12866

Registration date: 05 Mar 1996

Entity number: 2005652

Address: P.O. BOX 371, ROUND LAKE, NY, United States, 12151

Registration date: 01 Mar 1996 - 25 Mar 1999

Entity number: 2005533

Address: 29 GICK ROAD, PLAZA 15, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 01 Mar 1996 - 27 Dec 2000

Entity number: 2005330

Address: 18 LEONARDO DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Mar 1996 - 25 Sep 2001

Entity number: 2005463

Address: 8 PINE ROBIN ROAD, GREENFIELD, NY, United States, 12833

Registration date: 01 Mar 1996

Entity number: 2005378

Address: 8 PINE ROBIN ROAD, GREENFIELD, NY, United States, 12833

Registration date: 01 Mar 1996

Entity number: 2005468

Address: 8 PINE ROBIN RD., GREENFIELD, NY, United States, 12833

Registration date: 01 Mar 1996

Entity number: 2005234

Address: 526 MAPLE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Feb 1996

Entity number: 2004918

Address: C/O SARATOGA HONDA, 3402 RT. 9, PO BOX 797, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 Feb 1996

Entity number: 2004503

Address: 805 ROUTE 146, NORTHWAY 9 PLAZA, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Feb 1996 - 18 Jul 2007

Entity number: 2004251

Address: 5 PICCADILLY - LONDON SQUARE, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2003813

Address: 267 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2003868

Address: 197 RIVER ROAD, SCHUYLERVILLE, NY, United States, 12871

Registration date: 27 Feb 1996

Entity number: 2004188

Address: ATTN DARRELL W HARP, 12 ROLLING BROOK DR, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Feb 1996

Entity number: 2003864

Address: 15 LIVINGSTON AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Feb 1996

Entity number: 2003685

Address: 24 VELINA DRIVE, BURNT HILLS, NY, United States, 12027

Registration date: 26 Feb 1996 - 15 Jan 1997